Search icon

BULLET BOOTS, LLC - Florida Company Profile

Company Details

Entity Name: BULLET BOOTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BULLET BOOTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2014 (11 years ago)
Document Number: L11000134208
FEI/EIN Number 454201986

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11811 Metro Parkway, A, FORT MYERS, FL, 33966, US
Mail Address: 11811 Metro Parkway, A, FORT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARD THOMAS H Authorized Member 11811 Metro Parkway, FORT MYERS, FL, 33966
Leonard Jonathan P Managing Member 11819 Metro Pkwy, Fort Myers, FL, 33966
PURSELL ROBERT Agent 11819 METRO PKWY, Fort Myers, FL, 33966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000153373 BULLET PRODUCTS ACTIVE 2020-12-03 2025-12-31 - 911 SE 15TH AVE, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-08 11811 Metro Parkway, A, FORT MYERS, FL 33966 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-08 11819 METRO PKWY, B, Fort Myers, FL 33966 -
CHANGE OF MAILING ADDRESS 2022-08-08 11811 Metro Parkway, A, FORT MYERS, FL 33966 -
REINSTATEMENT 2014-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-11-22
ANNUAL REPORT 2022-08-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-18
AMENDED ANNUAL REPORT 2016-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State